Date | Description |
2025-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-12-10 |
insert contact_pages_linkeddomain themeisle.com |
2024-12-10 |
insert contact_pages_linkeddomain wordpress.org |
2024-12-10 |
insert index_pages_linkeddomain themeisle.com |
2024-12-10 |
insert index_pages_linkeddomain wordpress.org |
2024-12-10 |
insert service_pages_linkeddomain themeisle.com |
2024-12-10 |
insert service_pages_linkeddomain wordpress.org |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2018-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY GRAHAME BOWEY / 10/04/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete address UNIT 1 MURDOCK ROAD BICESTER OXFORDSHIRE ENGLAND OX26 4PP |
2017-12-07 |
insert address HENTON LODGE FARM HENTON CHINNOR ENGLAND OX39 4AE |
2017-12-07 |
update reg_address_care_of VT ACCOUNTANCY => null |
2017-12-07 |
update registered_address |
2017-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
C/O VT ACCOUNTANCY
UNIT 1 MURDOCK ROAD
BICESTER
OXFORDSHIRE
OX26 4PP
ENGLAND |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-06-07 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-05-04 |
update statutory_documents 08/04/16 FULL LIST |
2016-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY GRAHAME BOWEY / 04/04/2016 |
2016-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED |
2016-02-07 |
delete address 11 BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8JR |
2016-02-07 |
insert address UNIT 1 MURDOCK ROAD BICESTER OXFORDSHIRE ENGLAND OX26 4PP |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-07 |
update reg_address_care_of null => VT ACCOUNTANCY |
2016-02-07 |
update registered_address |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
11 BELL BUSINESS PARK SMEATON CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8JR |
2015-05-07 |
delete address 11 BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP19 8JR |
2015-05-07 |
insert address 11 BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8JR |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-30 |
update statutory_documents 08/04/15 FULL LIST |
2015-04-07 |
delete address RIVERSIDE HOUSE 44 WEDGEWOOD STREET AYLESBURY BUCKINGHAMSHIRE HP19 7HL |
2015-04-07 |
insert address 11 BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP19 8JR |
2015-04-07 |
update registered_address |
2015-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
RIVERSIDE HOUSE
44 WEDGEWOOD STREET
AYLESBURY
BUCKINGHAMSHIRE
HP19 7HL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-06-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-05-07 |
update statutory_documents 08/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-23 |
update statutory_documents 08/04/13 FULL LIST |
2013-01-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 08/04/12 FULL LIST |
2012-01-17 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 08/04/11 FULL LIST |
2011-04-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 08/04/10 FULL LIST |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
2 MINTON PLACE
VICTORIA ROAD
BICESTER
OXFORDSHIRE OX26 6QB |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents COMPANY NAME CHANGED
FAIRWOOD LIMITED
CERTIFICATE ISSUED ON 22/02/05 |
2004-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-08 |
update statutory_documents SECRETARY RESIGNED |
2003-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/03 FROM:
4 RIVERS HOUSE
FENTIMAN WALK
HERTFORD
HERTFORDSHIRE SG14 1DB |
2003-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |